Name: | MARX GLASS WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1963 (62 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 155410 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 85-87 COOFEY ST, BROOKLYN, NY, United States, 11231 |
Principal Address: | 85-87 COFFEY ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CIVITANO | DOS Process Agent | 85-87 COOFEY ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
FRANK CIVITANO | Chief Executive Officer | 85-87 COFFEY ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2007-04-11 | Address | 473 HICKS ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2003-03-12 | 2007-04-11 | Address | 473 HICKS ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2007-04-11 | Address | 473 HICKS ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2003-03-12 | Address | 473 HICKS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2001-03-19 | 2003-03-12 | Address | 473 HICKS STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089072 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070411002364 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050503002878 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030312002174 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010319002232 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State